(AD01) Change of registered address from 3 Lochrin Place Edinburgh EH3 9OX on 2023/09/29 to Flat 6, 13 Hawkhill Close, Edinburgh Hawkhill Close Edinburgh EH7 6FH
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/20
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 7th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/20
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/20
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/20
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/01/22
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/22.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/01/22
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/22
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/22
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/11/28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/28.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/11/28
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/28.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/11/28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13/6 Hawkhill Close Edinburgh EH7 6FH Scotland on 2019/10/17 to 3 Lochrin Place Edinburgh EH3 9OX
filed on: 17th, October 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/04/17
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/07
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/04/17
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/17
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/17
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/17
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/17.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Milton Road West Edinburgh EH15 1QZ Scotland on 2019/04/17 to 13/6 Hawkhill Close Edinburgh EH7 6FH
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/10/24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/10/16
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/16.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/16.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43/2 Lochend Avenue Edinburgh EH7 6DU Scotland on 2017/10/24 to 85 Milton Road West Edinburgh EH15 1QZ
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/09
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2016
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|